Search icon

TERRY JOHNSON, INC.

Company Details

Name: TERRY JOHNSON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 1998 (27 years ago)
Organization Date: 11 Mar 1998 (27 years ago)
Last Annual Report: 22 Jul 2015 (10 years ago)
Organization Number: 0453495
ZIP code: 42733
City: Elk Horn
Primary County: Taylor County
Principal Office: 168 MERRIMAC PECK ROAD, ELKHORN, KY 42733
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TERRY JOHNSON, INC. Registered Agent

Sole Officer

Name Role
TERRY L. JOHNSON Sole Officer

Incorporator

Name Role
TERRY JOHNSON Incorporator

Filings

Name File Date
Administrative Dissolution Return 2016-10-17
Administrative Dissolution 2016-10-01
Annual Report 2015-07-22
Annual Report 2014-02-24
Annual Report 2013-02-20
Annual Report 2012-02-08
Annual Report 2011-03-02
Annual Report 2010-06-24
Annual Report 2009-03-09
Annual Report 2008-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1726608400 2021-02-02 0457 PPP 460 W Villa Dr, Bowling Green, KY, 42101-9044
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1331
Loan Approval Amount (current) 1331
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-9044
Project Congressional District KY-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1335.63
Forgiveness Paid Date 2021-06-14
5827528702 2021-04-03 0457 PPP 1980 Highway 1023, Lily, KY, 40740-3527
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67045
Servicing Lender Name Commercial Bank
Servicing Lender Address 6710 Cumberland Gap Pkwy, HARROGATE, TN, 37752-8013
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lily, LAUREL, KY, 40740-3527
Project Congressional District KY-05
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 67045
Originating Lender Name Commercial Bank
Originating Lender Address HARROGATE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3925.57
Forgiveness Paid Date 2021-12-01
3390848701 2021-03-31 0457 PPP 707 George Johnson Loop Rd, Sandy Hook, KY, 41171-7845
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1267
Loan Approval Amount (current) 1267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sandy Hook, ELLIOTT, KY, 41171-7845
Project Congressional District KY-05
Number of Employees 1
NAICS code 112111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1276.23
Forgiveness Paid Date 2022-01-03

Sources: Kentucky Secretary of State